Search icon

MONTGOMERY STREET HOMES LLC - Florida Company Profile

Company Details

Entity Name: MONTGOMERY STREET HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2021 (4 years ago)
Document Number: M21000013311
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 MONTGOMERY STREET STE 350, SAN FRANCISCO, CA, 94104, US
Mail Address: 300 MONTGOMERY STREET STE 350, SAN FRANCISCO, CA, 94104, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DIVVY BROKERAGE LLC Authorized Person -
MAGNETAR FINANCIAL LLC Manager -
MONTGOMERY STREET HOLDINGS LLC Manager 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-24 Universal Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 1317 California St, Tallahassee, FL 32304 -

Court Cases

Title Case Number Docket Date Status
Denise Cross, Appellant(s), v. Montgomery Street Homes, LLC, Appellee(s). 5D2024-1258 2024-05-09 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-001016-A

Parties

Name DENISE CROSS, L.L.C.
Role Appellant
Status Active
Name MONTGOMERY STREET HOMES LLC
Role Appellee
Status Active
Representations Tyler Mesmer
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-10-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief W/I 10 DAYS
View View File
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal- 382 pages
On Behalf Of Duval Clerk
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED. FILING DEADLINES SHALL COMMENCED FROM DATE OF ORDER
View View File
Docket Date 2024-06-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Denise Cross
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing Fee Satisfied
On Behalf Of Denise Cross
View View File
Docket Date 2024-06-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FILING FEE
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/08/2024
Denise Cross, Appellant(s), v. Montgomery Street Homes, LLC, Appellee(s). 5D2024-0966 2024-04-11 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-001016-A

Parties

Name DENISE CROSS, L.L.C.
Role Appellant
Status Active
Name MONTGOMERY STREET HOMES LLC
Role Appellee
Status Active
Representations Tyler E. Mesmer
Name Hon. Rhonda Denise Peoples-Waters
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Montgomery Street Homes, LLC
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Montgomery Street Homes, LLC
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Montgomery Street Homes, LLC
Docket Date 2024-09-10
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; AMENDED ANSWER TO ORDER AND IB ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Denise Cross
View View File
Docket Date 2024-09-04
Type Response
Subtype Response
Description Response to 8/ 22 order
On Behalf Of Denise Cross
Docket Date 2024-08-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL TO PROCEED. INITIAL BRF BY 8/13
View View File
Docket Date 2024-07-31
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Denise Cross
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-26
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal-372 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-06-11
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2024-04-25
Type Order
Subtype Order on Motion to Stay
Description 4/15 MOTION FOR REVIEW TREATED AS A MOTION TO STAY AND DENIED
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice
Description Notice OF SERVICE OF SHERIFF 24 HOUR NOTICE TO VACATE
On Behalf Of Denise Cross
Docket Date 2024-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - PER 4/12/2024 ORDER - FILED HERE 4/16/2024
View View File
Docket Date 2024-04-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Denise Cross
Docket Date 2024-04-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Montgomery Street Homes, LLC
Docket Date 2024-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-11
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Denise Cross
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 12/23; NTC OF CHANGE OF FILING METHOD ACKNOWLEDGED
View View File
Docket Date 2024-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for change in filing method and for extension of time for reply brief
On Behalf Of Denise Cross
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 11/12
View View File
AMARILIS RIVERA VS MONTGOMERY STREET HOMES, LLC 6D2023-0238 2022-02-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2021CC-005753

Parties

Name AMARILIS RIVERA
Role Appellant
Status Active
Name MONTGOMERY STREET HOMES LLC
Role Appellee
Status Active
Representations ELIZABETH A. WULFF, ESQ., ASHLEY M. ELMORE - DREW, ESQ.
Name HON. KEVIN M. KOHL
Role Judge/Judicial Officer
Status Active
Name HON. BRANDON RAFOOL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-07-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMARILIS RIVERA
Docket Date 2022-06-20
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellee's motion to strike answer brief filed June 16, 2022, is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2023-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s Motion for Written Opinion is denied.
Docket Date 2023-07-10
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of AMARILIS RIVERA
Docket Date 2022-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee's answer brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-06-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MONTGOMERY STREET HOMES, LLC
Docket Date 2022-06-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of MONTGOMERY STREET HOMES, LLC
Docket Date 2022-06-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of MONTGOMERY STREET HOMES, LLC
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 17, 2022.
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MONTGOMERY STREET HOMES, LLC
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMARILIS RIVERA
Docket Date 2022-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED RAFOOL, 359 PGS.
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-02-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 3, 2022, order to show cause is hereby discharged.
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-02-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of AMARILIS RIVERA
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMARILIS RIVERA
Docket Date 2022-02-03
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 02/16/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-08-24
Foreign Limited 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State